Prime Four Business Park, Kingswells
Aberdeen
AB15 8PU
Scotland
Director Name | Mr David Macbrayne Clark |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2019(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Ian Buchanan Williamson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Belvidere Crescent Aberdeen AB25 2NH Scotland |
Director Name | Mr James Gibson McCallum |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wormiston House Crail Anstruther Fife KY10 3XH Scotland |
Director Name | Mr Peter Anthony Pavy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 14 October 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 12 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Milltimber Brae East Aberdeen AB13 0DN Scotland |
Director Name | Phillip John Smith |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 3 months (resigned 12 January 2005) |
Role | Company Director |
Correspondence Address | Minarloch Ballater Road Aboyne Aberdeenshire AB34 5JE Scotland |
Director Name | Mr Andrew William Pollard Thomson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardgowan 37 Deeview Road South South Cults Aberdeen AB15 9NA Scotland |
Director Name | David William Sherrard |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(3 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Primrosehill Road Cults Aberdeen AB15 9ND Scotland |
Secretary Name | Mr Andrew William Pollard Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ardgowan 37 Deeview Road South South Cults Aberdeen AB15 9NA Scotland |
Director Name | Dr Patrick Neve |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Birchbank Banchory AB31 5QA Scotland |
Secretary Name | Neil Mackay Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 167 Forest Avenue Aberdeen Aberdeenshire AB15 4UU Scotland |
Director Name | Mr David Robert Harry Reed |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside 10 Grampian Terrace Torphins Aberdeenshire AB31 4JS Scotland |
Director Name | Mr Peter Anthony Pavy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 20 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bon Accord Crescent Aberdeen AB11 6DE Scotland |
Director Name | Mr Neil Mackay Campbell |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr David James Mitchell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2016(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Mr Adam Mark Pearce |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(11 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Bon Accord Square Aberdeen AB11 6DJ Scotland |
Director Name | Mr Alasdair Ian Buchanan |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2019) |
Role | Energy Director |
Country of Residence | Scotland |
Correspondence Address | Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | hphtsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01224 213440 |
Telephone region | Aberdeen |
Registered Address | Proserv House Prospect Road Arnhall Business Park Westhill AB32 6FJ Scotland |
---|---|
Constituency | West Aberdeenshire and Kincardine |
Ward | Westhill and District |
Address Matches | 3 other UK companies use this postal address |
600 at £0.01 | Senergy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,043,757 |
Gross Profit | £135,788 |
Net Worth | £3,391,406 |
Cash | £1,358,583 |
Current Liabilities | £39,295,320 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
20 September 2010 | Delivered on: 23 September 2010 Persons entitled: Andrew Thomson Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|---|
5 January 2009 | Delivered on: 16 January 2009 Satisfied on: 16 March 2013 Persons entitled: Dolphin Drilling Limited Classification: Security deed Secured details: All sums due in accordance with the deferred payment agreement. Particulars: All the right, title and interest in the assigned agreement. See form 410 for full details. Fully Satisfied |
12 January 2005 | Delivered on: 17 January 2005 Satisfied on: 24 December 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
17 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
20 March 2020 | Full accounts made up to 30 June 2019 (17 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
18 June 2019 | Full accounts made up to 30 June 2018 (18 pages) |
14 May 2019 | Termination of appointment of David James Mitchell as a director on 30 April 2019 (1 page) |
3 April 2019 | Termination of appointment of Alasdair Ian Buchanan as a director on 31 March 2019 (1 page) |
3 April 2019 | Appointment of Mr David Macbrayne Clark as a director on 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 17 September 2018 with updates (4 pages) |
27 December 2018 | Second filing of Confirmation Statement dated 17/09/2016 (7 pages) |
9 April 2018 | Accounts for a small company made up to 30 June 2017 (19 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
4 September 2017 | Registered office address changed from 7 Bon Accord Square Aberdeen AB11 6DJ to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 4 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 7 Bon Accord Square Aberdeen AB11 6DJ to Lloyd's Register Kingswells Causeway Prime Four Business Park, Kingswells Aberdeen AB15 8PU on 4 September 2017 (1 page) |
26 August 2017 | Satisfaction of charge 3 in full (4 pages) |
26 August 2017 | Satisfaction of charge 3 in full (4 pages) |
18 July 2017 | Termination of appointment of Ian Buchanan Williamson as a director on 30 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Ian Buchanan Williamson as a director on 30 June 2017 (1 page) |
5 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (22 pages) |
17 November 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
17 November 2016 | Termination of appointment of Adam Mark Pearce as a director on 1 July 2016 (1 page) |
19 September 2016 | Confirmation statement made on 17 September 2016 with updates
|
19 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
8 July 2016 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Peter Anthony Pavy as a director on 1 July 2016 (1 page) |
8 July 2016 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Adam Mark Pearce as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Alasdair Ian Buchanan as a director on 1 July 2016 (2 pages) |
8 July 2016 | Termination of appointment of Peter Anthony Pavy as a director on 1 July 2016 (1 page) |
8 July 2016 | Termination of appointment of James Gibson Mccallum as a director on 1 July 2016 (1 page) |
12 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (18 pages) |
4 March 2016 | Appointment of Mr David James Mitchell as a director on 4 March 2016 (2 pages) |
4 March 2016 | Appointment of Mr David James Mitchell as a director on 4 March 2016 (2 pages) |
11 November 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
11 November 2015 | Appointment of Geoff Megginson as a secretary on 30 September 2015 (2 pages) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a director on 30 September 2015 (1 page) |
11 November 2015 | Termination of appointment of Neil Mackay Campbell as a secretary on 30 September 2015 (1 page) |
9 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
29 April 2015 | Director's details changed for Mr Neil Mackay Campbell on 19 December 2014 (2 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
2 April 2015 | Full accounts made up to 30 June 2014 (20 pages) |
1 April 2015 | Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from 15 Bon Accord Crescent Aberdeen AB11 6DE to 7 Bon Accord Square Aberdeen AB11 6DJ on 1 April 2015 (1 page) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
23 October 2014 | Previous accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
4 March 2014 | Full accounts made up to 31 May 2013 (19 pages) |
4 March 2014 | Full accounts made up to 31 May 2013 (19 pages) |
24 December 2013 | Satisfaction of charge 1 in full (1 page) |
24 December 2013 | Satisfaction of charge 1 in full (1 page) |
24 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
24 October 2013 | Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page) |
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
23 May 2013 | Full accounts made up to 31 May 2012 (20 pages) |
23 May 2013 | Full accounts made up to 31 May 2012 (20 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (7 pages) |
18 March 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (7 pages) |
7 November 2012 | Appointment of Mr Neil Mackay Campbell as a director (2 pages) |
7 November 2012 | Appointment of Mr Neil Mackay Campbell as a director (2 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Full accounts made up to 31 May 2011 (20 pages) |
30 May 2012 | Full accounts made up to 31 May 2011 (20 pages) |
17 October 2011 | Full accounts made up to 31 May 2010 (19 pages) |
17 October 2011 | Full accounts made up to 31 May 2010 (19 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
22 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Full accounts made up to 31 May 2009 (21 pages) |
1 February 2011 | Full accounts made up to 31 May 2009 (21 pages) |
1 November 2010 | Appointment of Mr Peter Anthony Pavy as a director (2 pages) |
1 November 2010 | Appointment of Mr Peter Anthony Pavy as a director (2 pages) |
8 October 2010 | Termination of appointment of David Sherrard as a director (2 pages) |
8 October 2010 | Termination of appointment of Peter Pavy as a director (2 pages) |
8 October 2010 | Termination of appointment of David Sherrard as a director (2 pages) |
8 October 2010 | Termination of appointment of Peter Pavy as a director (2 pages) |
8 October 2010 | Termination of appointment of David Reed as a director (2 pages) |
8 October 2010 | Termination of appointment of David Reed as a director (2 pages) |
2 October 2010 | Alterations to floating charge 1 (14 pages) |
2 October 2010 | Alterations to floating charge 1 (14 pages) |
25 September 2010 | Alterations to floating charge 3 (13 pages) |
25 September 2010 | Alterations to floating charge 3 (13 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
23 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (8 pages) |
16 September 2010 | Appointment of Mr Peter Anthony Pavy as a director (2 pages) |
16 September 2010 | Appointment of Mr Peter Anthony Pavy as a director (2 pages) |
19 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
1 May 2009 | Full accounts made up to 31 May 2008 (18 pages) |
1 May 2009 | Full accounts made up to 31 May 2008 (18 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 January 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
18 December 2008 | Location of debenture register (1 page) |
18 December 2008 | Return made up to 17/09/08; full list of members (4 pages) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Location of register of members (1 page) |
18 December 2008 | Return made up to 17/09/08; full list of members (4 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 15 bon accord crescent aberdeen AB11 6DE (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 15 bon accord crescent aberdeen AB11 6DE (1 page) |
18 December 2008 | Location of debenture register (1 page) |
11 December 2008 | Director appointed david robert harry reed (2 pages) |
11 December 2008 | Director appointed david robert harry reed (2 pages) |
3 April 2008 | Appointment terminated director patrick neve (1 page) |
3 April 2008 | Appointment terminated director patrick neve (1 page) |
2 April 2008 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
2 April 2008 | Accounts for a medium company made up to 31 May 2007 (20 pages) |
24 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
24 September 2007 | Return made up to 17/09/07; full list of members (3 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
2 April 2007 | Accounts for a small company made up to 31 May 2006 (9 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | New secretary appointed (2 pages) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
6 January 2007 | Secretary resigned;director resigned (1 page) |
2 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 17/09/06; full list of members (3 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
17 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
17 March 2006 | Accounts for a small company made up to 31 May 2005 (6 pages) |
5 October 2005 | Return made up to 17/09/05; full list of members (5 pages) |
5 October 2005 | Return made up to 17/09/05; full list of members (5 pages) |
31 August 2005 | Registered office changed on 31/08/05 from: 7 bon accord square aberdeen AB11 6DJ (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: 7 bon accord square aberdeen AB11 6DJ (1 page) |
20 July 2005 | Company name changed hbj 702 LIMITED\certificate issued on 20/07/05 (2 pages) |
20 July 2005 | Company name changed hbj 702 LIMITED\certificate issued on 20/07/05 (2 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
4 April 2005 | Registered office changed on 04/04/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New secretary appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | New director appointed (2 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
17 January 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | Partic of mort/charge * (3 pages) |
6 December 2004 | Statement of affairs (6 pages) |
6 December 2004 | Ad 27/10/04--------- £ si [email protected]=3 £ ic 3/6 (2 pages) |
6 December 2004 | Ad 27/10/04--------- £ si [email protected]=3 £ ic 3/6 (2 pages) |
6 December 2004 | Statement of affairs (6 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | S-div 14/10/04 (1 page) |
12 November 2004 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Accounting reference date shortened from 30/09/05 to 31/05/05 (1 page) |
12 November 2004 | Ad 14/10/04--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
12 November 2004 | S-div 14/10/04 (1 page) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Resolutions
|
12 November 2004 | Ad 14/10/04--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | New director appointed (2 pages) |
17 September 2004 | Incorporation (17 pages) |
17 September 2004 | Incorporation (17 pages) |